Search icon

1041 BUSHWICK REHAB CORP.

Company Details

Name: 1041 BUSHWICK REHAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1978 (46 years ago)
Entity Number: 524875
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 4403 15th Avenue, Suite 277, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TRUMAN DEVELOPMENT & MANAGEMENT LLC DOS Process Agent 4403 15th Avenue, Suite 277, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BENZION WACHSMAN Chief Executive Officer 4403 15TH AVENUE, SUITE 277, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1652 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 4403 15TH AVENUE, SUITE 277, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-12-02 Address 1652 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-08-27 2024-12-02 Address 1652 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-01-15 2020-12-28 Address 1652 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1978-12-04 2013-01-15 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-12-04 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003993 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206003988 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201228060507 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190107060659 2019-01-07 BIENNIAL STATEMENT 2018-12-01
180430006220 2018-04-30 BIENNIAL STATEMENT 2016-12-01
20151201040 2015-12-01 ASSUMED NAME CORP INITIAL FILING 2015-12-01
150106006620 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130827002235 2013-08-27 BIENNIAL STATEMENT 2012-12-01
130115000716 2013-01-15 CERTIFICATE OF CHANGE 2013-01-15
A534703-8 1978-12-04 CERTIFICATE OF INCORPORATION 1978-12-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State